SAFEGUARD SVP LIMITED
Status | ADMINISTRATION |
Company No. | 03557203 |
Category | Private Limited Company |
Incorporated | 01 May 1998 |
Age | 26 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
SAFEGUARD SVP LIMITED is an administration private limited company with number 03557203. It was incorporated 26 years, 22 days ago, on 01 May 1998. The company address is 3rd Floor 37 Frederick Place, Brighton, BN1 4EA.
Company Fillings
Liquidation in administration progress report
Date: 04 May 2024
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 25 Mar 2024
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 01 Nov 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 03 May 2023
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 17 Apr 2023
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Address
Type: AD01
Old address: 8 Halifax Way Earls Colne Business Centre Earls Colne Colchester CO6 2NS
Change date: 2023-04-12
New address: 3rd Floor 37 Frederick Place Brighton BN1 4EA
Documents
Liquidation in administration appointment of administrator
Date: 12 Apr 2023
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Termination secretary company with name termination date
Date: 06 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dawn Thompson
Termination date: 2023-04-01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Confirmation statement with updates
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Mortgage satisfy charge full
Date: 11 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035572030001
Documents
Mortgage satisfy charge full
Date: 11 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035572030002
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 035572030003
Charge creation date: 2022-06-23
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-22
Officer name: Christopher Spooner
Documents
Termination director company with name termination date
Date: 22 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-21
Officer name: Gordon Ernest Spooner
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2019
Action Date: 30 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-30
Charge number: 035572030002
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jul 2019
Action Date: 17 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-17
Charge number: 035572030001
Documents
Change person director company with change date
Date: 03 Jul 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-02
Officer name: Mr David Spooner
Documents
Change to a person with significant control
Date: 03 Jul 2019
Action Date: 02 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Spooner
Change date: 2019-05-02
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Appoint person director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Spooner
Documents
Appoint person director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Spooner
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Change registered office address company with date old address
Date: 10 Apr 2013
Action Date: 10 Apr 2013
Category: Address
Type: AD01
Old address: Unit 18-19 Crittall Road Witham Essex CM8 3DR
Change date: 2013-04-10
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Appoint person secretary company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Dawn Thompson
Documents
Termination secretary company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Olive Coupland
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Certificate change of name company
Date: 24 Nov 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed safeguard vehicle systems LIMITED\certificate issued on 24/11/11
Documents
Change of name notice
Date: 24 Nov 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/06; full list of members
Documents
Accounts with accounts type small
Date: 27 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Legacy
Date: 20 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/04 to 31/03/04
Documents
Accounts with accounts type small
Date: 30 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 15 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 26 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 16 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/01; full list of members
Documents
Accounts with accounts type full
Date: 03 Jan 2001
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 25 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Dec 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 10 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/99; full list of members
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/99 to 28/02/99
Documents
Legacy
Date: 05 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 05/02/99 from: 275 baddow road chelmsford essex CM2 7QA
Documents
Legacy
Date: 05 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 27/01/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 10 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
GLEBE COTTAGE 4 CHURCH ROAD,DEVIZES,SN10 5YA
Number: | 11437940 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CLARIDGE HOUSE 32 DAVIES STREET,LONDON,W1K 4ND
Number: | 10654383 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BEECH AVENUE,GALASHIELS,TD1 2LE
Number: | SC551510 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 EVELYN GARDENS,RICHMOND,TW9 2PL
Number: | 09464558 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEAR TREE BARN HALGHTON,WHITCHURCH,SY13 3DU
Number: | 10354311 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS AMUSEMENT SERVICES LIMITED
100 GRANGE ROAD,RAMSGATE,CT11 9PX
Number: | 08467080 |
Status: | ACTIVE |
Category: | Private Limited Company |